Background WavePink WaveYellow Wave

BR DLL LIMITED (01420841)

BR DLL LIMITED (01420841) is an active UK company. incorporated on 17 May 1979. with registered office in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BR DLL LIMITED has been registered for 46 years. Current directors include KASHYAP, Ashwin, Mr..

Company Number
01420841
Status
active
Type
ltd
Incorporated
17 May 1979
Age
46 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KASHYAP, Ashwin, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BR DLL LIMITED

BR DLL LIMITED is an active company incorporated on 17 May 1979 with the registered office located in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BR DLL LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01420841

LTD Company

Age

46 Years

Incorporated 17 May 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BENHAMS LIMITED
From: 23 January 1990To: 3 December 2018
BENHAM & REEVES LIMITED
From: 17 May 1979To: 23 January 1990
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

56 Heath Street London NW3 1DL
From: 17 May 1979To: 21 February 2018
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ENGEL, Yaron, Mr.

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 19 Feb 2018

KASHYAP, Ashwin, Mr.

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 19 Feb 2018

BANCROFT, Maureen

Resigned
21 Heath Hurst Road, LondonNW3 2RU
Secretary
Appointed N/A
Resigned 01 Apr 1993

MORTON, James Edward

Resigned
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 31 Aug 2016
Resigned 19 Feb 2018

WEDD, Jacqueline Anne

Resigned
255 Colney Hatch Lane, LondonN11 3DH
Secretary
Appointed 01 Apr 1993
Resigned 31 Aug 2016

ACKERMAN, Keith

Resigned
9 Somerton Road, LondonNW2 1RH
Born October 1960
Director
Appointed 01 Apr 2000
Resigned 02 Oct 2000

BROWN, Alan Roger

Resigned
11 Willoughby Road, LondonNW3 1RT
Born May 1936
Director
Appointed N/A
Resigned 30 Sept 2004

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 19 Feb 2018
Resigned 08 Mar 2021

GEE, Jeremy Simon

Resigned
4 Fairgreen East, BarnetEN4 0QR
Born February 1967
Director
Appointed 26 Apr 1994
Resigned 30 Jul 1999

HUGHES, Jonathan Scott

Resigned
Elm Crescent, LondonW5 3JW
Born September 1963
Director
Appointed 30 Sept 2004
Resigned 19 Feb 2018

MORTON, James Edward

Resigned
4 Preston Close, TwickenhamTW2 5RU
Born July 1968
Director
Appointed 30 Sept 2004
Resigned 19 Feb 2018

SUMRAY, Mark Gary

Resigned
32 Hogarth Hill, LondonNW11 6BA
Born October 1963
Director
Appointed 26 Apr 1994
Resigned 30 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JL

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Feb 2018

Mr Johanthan Scott Hughes

Ceased
Park Road, TeddingtonTW11 0AP
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2018

Mr James Edward Morton

Ceased
Park Road, TeddingtonTW11 0AP
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
7 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
1 November 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 2008
AAAnnual Accounts
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2007
288cChange of Particulars
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
20 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
2 November 2004
155(6)a155(6)a
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
287Change of Registered Office
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
155(6)a155(6)a
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
363aAnnual Return
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
17 July 1997
363aAnnual Return
Legacy
17 July 1997
288cChange of Particulars
Legacy
17 July 1997
288cChange of Particulars
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Made Up Date
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
26 June 1991
363aAnnual Return
Legacy
26 June 1991
363aAnnual Return
Legacy
26 June 1991
363aAnnual Return
Legacy
19 June 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1989
225(1)225(1)
Legacy
25 January 1989
363363
Resolution
29 November 1988
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
28 November 1988
CERT1CERT1
Re Registration Memorandum Articles
28 November 1988
MARMAR
Legacy
28 November 1988
5151
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1987
363363
Legacy
16 April 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 March 1981
AAAnnual Accounts
Miscellaneous
17 May 1979
MISCMISC